Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUTTON VISION
Company Information for

SUTTON VISION

3 ROBIN HOOD LANE, SUTTON, SURREY, SM1 2SW,
Company Registration Number
04388249
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Sutton Vision
SUTTON VISION was founded on 2002-03-06 and has its registered office in Surrey. The organisation's status is listed as "Active". Sutton Vision is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SUTTON VISION
 
Legal Registered Office
3 ROBIN HOOD LANE
SUTTON
SURREY
SM1 2SW
Other companies in SM1
 
Previous Names
SUTTON ASSOCIATION FOR THE BLIND19/08/2013
Charity Registration
Charity Number 1092429
Charity Address C/O MAURICE ANDREWS, GROVE HOUSE, 25 UPPER MULGRAVE ROAD, CHEAM, SUTTON - SURREY, SM2 7BE
Charter TO PROMOTE AND IMPROVE THE WELFARE OF BLIND AND PARTIALLY SIGHTED PERSONS RESIDENT IN THE ADMINISTRATIVE AREA OF THE LONDON BOROUGH OF SUTTON.
Filing Information
Company Number 04388249
Company ID Number 04388249
Date formed 2002-03-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 06:29:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUTTON VISION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUTTON VISION
The following companies were found which have the same name as SUTTON VISION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUTTON - 1012, LLC 5577 LINHURST CT FAIRVIEW TX 75069 Active Company formed on the 2006-09-06
SUTTON - CLARK SUPPLY INCORPORATED 1705 BROOK ROAD RICHMOND VA 23220-1803 Active Company formed on the 1960-06-17
SUTTON - CAMACHO, INC. 510 PINEHURST COVE KISSIMMEE FL 34758 Inactive Company formed on the 2000-01-05
SUTTON - GROSVENOR INC. Unknown
SUTTON - LANE FITNESS LLC 12313 MURANO DR LA MARQUE TX 77568 Forfeited Company formed on the 2021-10-19
SUTTON - MCGRATH INC FL Inactive Company formed on the 1968-08-21
SUTTON - MASTERSON INC FL Inactive Company formed on the 1964-10-09
SUTTON -C & J- INC FL Inactive Company formed on the 1954-09-10
SUTTON -FRED J- INCORPORATED FL Inactive Company formed on the 1930-10-22
SUTTON -JAMES S- INC FL Inactive Company formed on the 1938-11-21
SUTTON "CREST" PROTEINS LTD. 79 MAIN ST SUTTON Quebec Dissolved Company formed on the 1964-06-08
SUTTON ( UK) LTD 493 LONDON ROAD LONDON SM3 8JW Active - Proposal to Strike off Company formed on the 2015-10-19
SUTTON (ACT) PTY LTD ACT 2617 Active Company formed on the 2003-02-12
SUTTON (NSD) LIMITED THE PINNACLE 170 MIDSUMMER BOULEVARD 170 MIDSUMMER BOULEVARD MILTON KEYNES MK9 1BP Dissolved Company formed on the 2011-11-11
SUTTON (QLD) PTY LIMITED Active Company formed on the 2003-09-03
SUTTON (QLD) PTY LIMITED NSW 2060 Active Company formed on the 2003-09-03
SUTTON (TMH) LIMITED 110 CANNON STREET LONDON EC4N 6EU Dissolved Company formed on the 2013-05-03
SUTTON (UNIQUE) LIMITED ORCHARD COTTAGE COWBEECH ROAD, COWBEECH HAILSHAM EAST SUSSEX BN27 4JD Active Company formed on the 1958-12-01
Sutton & Associates, LLC 8172 S Marion Ct Centennial CO 80122 Good Standing Company formed on the 2004-10-01
SUTTON & ASSOCIATES, LLC 904 PRINCESS ANNE ST STE C-6 FREDERICKSBURG VA 22401 Active Company formed on the 2003-05-13

Company Officers of SUTTON VISION

Current Directors
Officer Role Date Appointed
MICHAEL JOHN PETTIT
Company Secretary 2002-03-06
JOAN BRIDGE
Director 2002-03-06
SUSAN ANN CHRISTIE
Director 2014-01-21
ERIC WALTER KENNEDY
Director 2014-07-29
IKWUOMA IKWI MKPARU
Director 2017-03-21
MICHAEL DAVID PARSONS
Director 2012-06-26
HIMANSHU RAMANBHAI PATEL
Director 2017-03-21
MICHAEL JOHN PETTIT
Director 2002-03-06
GRAHAM ANDREW RANDLES
Director 2017-03-21
LOUISA JANE WORLADGE
Director 2017-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE FRANCES MACLEAN
Director 2017-03-21 2017-10-17
JANICE BERYL O'DONNELL
Director 2007-08-28 2016-12-24
AUDREY JEANETTE SYMONDS
Director 2013-03-26 2015-02-23
JOHN CARLYON DAWSON
Director 2014-03-18 2014-06-23
BARBARA SUSAN MARILYN DUNCAN
Director 2012-06-26 2013-12-31
ERIC WALTER KENNEDY
Director 2002-03-06 2013-03-26
CAMPBELL ALEXANDER MCPHEE
Director 2010-06-22 2013-01-23
STEPHEN VINCENT CHAPMAN
Director 2010-08-23 2013-01-15
JOHN CARLYON DAWSON
Director 2008-11-24 2011-10-10
FRANK SMITH
Director 2002-03-06 2011-02-12
ROGER WILLIAM JOHNSON
Director 2006-10-11 2010-05-24
CAMPBELL ALEXANDER MCPHEE
Director 2002-03-06 2010-05-17
JANE HARRIS
Director 2006-06-27 2008-01-21
MARY PHILLIPS
Director 2002-03-06 2004-04-23
JEANETTE PATRICIA PATCHING
Director 2002-03-06 2003-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC WALTER KENNEDY SUTTON CENTRE FOR INDEPENDENT LIVING AND LEARNING (SCILL) Director 2000-06-21 CURRENT 1996-02-29 Active - Proposal to Strike off
HIMANSHU RAMANBHAI PATEL SIMPLY DRY CLEANERS LTD Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
HIMANSHU RAMANBHAI PATEL CUBIC INDEX LIMITED Director 2013-01-03 CURRENT 2013-01-03 Active
MICHAEL JOHN PETTIT YALETEC LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
MICHAEL JOHN PETTIT EIDGHA LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01DIRECTOR APPOINTED MS HILARY LEACOCK
2023-04-14APPOINTMENT TERMINATED, DIRECTOR IKWUOMA IKWI MKPARU
2023-03-27DIRECTOR APPOINTED MS JULIET FRANCES MILGATE
2023-03-27DIRECTOR APPOINTED MS JULIET FRANCES MILGATE
2023-03-27CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17AP03Appointment of Mr Anthony David Richman as company secretary on 2021-05-27
2021-06-17TM02Termination of appointment of Michael John Pettit on 2021-05-27
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN PETTIT
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-10-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOAN BRIDGE
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-11-28AP01DIRECTOR APPOINTED MR ANTHONY DAVID RICHMAN
2019-11-28AP01DIRECTOR APPOINTED MR ANTHONY DAVID RICHMAN
2019-11-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-10-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CH01Director's details changed for Ms Louisa Jane Worladge on 2017-11-25
2018-09-24CH01Director's details changed for Ms Louisa Jane Worladge on 2017-11-25
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE FRANCES MACLEAN
2017-03-24AP01DIRECTOR APPOINTED MR HIMANSHU RAMANBHAI PATEL
2017-03-24AP01DIRECTOR APPOINTED MS IKWUOMA IKWI MKPARU
2017-03-24AP01DIRECTOR APPOINTED MS LOUISA JANE WORLADGE
2017-03-23AP01DIRECTOR APPOINTED MS LOUISE FRANCES MACLEAN
2017-03-23AP01DIRECTOR APPOINTED MR GRAHAM ANDREW RANDLES
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JANICE BERYL O'DONNELL
2016-11-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-07AR0106/03/16 ANNUAL RETURN FULL LIST
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-10AR0106/03/15 ANNUAL RETURN FULL LIST
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY JEANETTE SYMONDS
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-26CH01Director's details changed for Joan Giddings on 2014-09-27
2014-07-30AP01DIRECTOR APPOINTED MR ERIC WALTER KENNEDY
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARLYON DAWSON
2014-05-20CH01Director's details changed for Joan Giddings on 2014-05-12
2014-03-20AP01DIRECTOR APPOINTED MR JOHN CARLYON DAWSON
2014-03-17AR0106/03/14 NO MEMBER LIST
2014-01-22AP01DIRECTOR APPOINTED MRS SUSAN ANN CHRISTIE
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DUNCAN
2013-10-22AA31/03/13 TOTAL EXEMPTION FULL
2013-08-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-19CERTNMCOMPANY NAME CHANGED SUTTON ASSOCIATION FOR THE BLIND CERTIFICATE ISSUED ON 19/08/13
2013-08-19MISCFORM NE01
2013-08-13RES15CHANGE OF NAME 25/06/2013
2013-03-27AP01DIRECTOR APPOINTED MRS AUDREY JEANETTE SYMONDS
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIC KENNEDY
2013-03-14AR0106/03/13 NO MEMBER LIST
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL MCPHEE
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHAPMAN
2012-09-04AA31/03/12 TOTAL EXEMPTION FULL
2012-07-25AP01DIRECTOR APPOINTED MR MICHAEL DAVID PARSONS
2012-07-25AP01DIRECTOR APPOINTED MRS BARBARA SUSAN MARILYN DUNCAN
2012-03-13AR0106/03/12 NO MEMBER LIST
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAWSON
2011-05-06AR0106/03/11 NO MEMBER LIST
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SMITH
2010-09-27AA31/03/10 TOTAL EXEMPTION FULL
2010-09-13AP01DIRECTOR APPOINTED MR STEPHEN VINCENT CHAPMAN
2010-06-29AP01DIRECTOR APPOINTED MR CAMPBELL ALEXANDER MCPHEE
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHNSON
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL MCPHEE
2010-04-22AR0106/03/10 NO MEMBER LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK SMITH / 06/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PETTIT / 06/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE BERYL O'DONNELL / 06/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL ALEXANDER MCPHEE / 06/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM JOHNSON / 06/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN GIDDINGS / 06/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARLYON DAWSON / 06/03/2010
2009-12-20AA31/03/09 TOTAL EXEMPTION FULL
2009-04-01363aANNUAL RETURN MADE UP TO 06/03/09
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / JOAN GIDDINGS / 01/01/2009
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DAWSON / 01/01/2009
2008-12-28288aDIRECTOR APPOINTED JOHN CARLYON DAWSON
2008-12-28AA31/03/08 TOTAL EXEMPTION FULL
2008-09-04363sANNUAL RETURN MADE UP TO 06/03/08
2008-02-05288bDIRECTOR RESIGNED
2007-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-10288aNEW DIRECTOR APPOINTED
2007-03-20363sANNUAL RETURN MADE UP TO 06/03/07
2006-11-15288aNEW DIRECTOR APPOINTED
2006-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-08288aNEW DIRECTOR APPOINTED
2006-03-15363sANNUAL RETURN MADE UP TO 06/03/06
2005-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-15363sANNUAL RETURN MADE UP TO 06/03/05
2004-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-22288bDIRECTOR RESIGNED
2004-04-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-01363sANNUAL RETURN MADE UP TO 06/03/04
2003-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-03288bDIRECTOR RESIGNED
2003-04-08363sANNUAL RETURN MADE UP TO 06/03/03
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to SUTTON VISION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUTTON VISION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUTTON VISION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled

Intangible Assets
Patents
We have not found any records of SUTTON VISION registering or being granted any patents
Domain Names
We do not have the domain name information for SUTTON VISION
Trademarks
We have not found any records of SUTTON VISION registering or being granted any trademarks
Income
Government Income

Government spend with SUTTON VISION

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Sutton 2010-11-14 GBP £4,073
London Borough of Sutton 2010-09-14 GBP £4,073

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SUTTON VISION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUTTON VISION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUTTON VISION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.